logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Thomas Marley

    Related profiles found in government register
  • Mr Michael Thomas Marley
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne And Wear, NE37 1PP, England

      IIF 1
  • Mr Michael Thomas Peter Marley
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 2
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 3
    • icon of address 2 Laburnum Avenue, Washington, NE38 9BU, England

      IIF 4
    • icon of address 5 Cranberry Drive, Fatfield, Washington, NE38 8LN, England

      IIF 5
    • icon of address 6 Biddick Village Centre, Washington, NE38 7NP, England

      IIF 6
  • Mr Michael Thomas Peter Marley
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Cresent, Great Lumley, Chester Le Street, Durham, DH3 4DR, England

      IIF 7
  • Marley, Michael Thomas Peter
    English entrepreneur born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Biddick Village Centre, Washington, NE38 7NP, England

      IIF 8
  • Marley, Michael Thomas Peter
    English landacaper born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Laburnum Avenue, Washington, NE38 9BU, England

      IIF 9
  • Marley, Michael Thomas Peter
    English landscaper born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Avenue, Washington, NE38 9BU, United Kingdom

      IIF 10
  • Marley, Michael Thomas Peter
    English landscaping born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Laburnum Avenue, Harraton, Washington, NE38 9BU, England

      IIF 11
  • Marley, Michael Thomas
    English director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne And Wear, NE37 1PP, England

      IIF 12
  • Marley, Michael Thomas Peter
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Cresent, Great Lumley, Chester Le Street, Durham, DH3 4DR, England

      IIF 13
  • Marley, Michael
    English bsa team member born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Foundry Court, Newcastle-upon-tyne, NE6 1UG, England

      IIF 14
  • Marley, Michael
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 15
  • Marley, Michael
    British landscaper born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 16
  • Marley, Michael
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Marden Road South, Whitley Bay, NE25 8PL, United Kingdom

      IIF 17
  • Marley, Michael Thomas Peter

    Registered addresses and corresponding companies
    • icon of address 2 Laburnum Avenue, Washington, NE38 9BU, England

      IIF 18
    • icon of address 6 Biddick Village Centre, Washington, NE38 7NP, England

      IIF 19
  • Marley, Michael Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 7 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne And Wear, NE37 1PP, England

      IIF 20
  • Marley, Michael

    Registered addresses and corresponding companies
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    ATM LIVING LTD - 2023-09-08
    ATM OUTDOOR LIVING LTD - 2022-07-21
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -350,558 GBP2022-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -156,454 GBP2021-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Biddick Village Centre, Washington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 5 Cranberry Drive, Fatfield, Washington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -426 GBP2017-10-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 62 Marden Road South, Whitley Bay, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 38 Foundry Court, Newcastle-upon-tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Oakmere, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2017-09-30
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 5 Cranberry Drive, Washington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -156,454 GBP2021-09-30
    Officer
    icon of calendar 2012-09-26 ~ 2018-09-30
    IIF 21 - Secretary → ME
  • 2
    icon of address 2 Laburnum Avenue, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2025-05-01
    IIF 9 - Director → ME
    icon of calendar 2017-05-22 ~ 2018-05-09
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2025-05-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Design Works, William Street, Gateshead, England
    Active Corporate
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-01
    IIF 12 - Director → ME
    icon of calendar 2020-01-23 ~ 2020-05-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-05-01
    IIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.